Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUNDWORK NORTH WALES
Company Information for

GROUNDWORK NORTH WALES

3 -4 PLAS POWER ROAD, TANYFRON, WREXHAM, LL11 5SZ,
Company Registration Number
02614714
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Groundwork North Wales
GROUNDWORK NORTH WALES was founded on 1991-05-24 and has its registered office in Wrexham. The organisation's status is listed as "Active". Groundwork North Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GROUNDWORK NORTH WALES
 
Legal Registered Office
3 -4 PLAS POWER ROAD
TANYFRON
WREXHAM
LL11 5SZ
Other companies in LL11
 
Previous Names
GROUNDWORK WREXHAM & FLINTSHIRE22/11/2010
Charity Registration
Charity Number 1004132
Charity Address PLAS POWER, 3-4 PLAS POWER ROAD, TANYFRON, WREXHAM, CLWYD, LL11 5SZ
Charter WE AIM TO HELP BUILD SUSTAINABLE COMMUNITIES BENEFITING PEOPLE, PLACES AND PROSPERITY THROUGH JOINT ENVIRONMENT ACTION.
Filing Information
Company Number 02614714
Company ID Number 02614714
Date formed 1991-05-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB595956467  
Last Datalog update: 2024-06-06 00:08:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROUNDWORK NORTH WALES
The following companies were found which have the same name as GROUNDWORK NORTH WALES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUNDWORK NORTH EAST UNIT14, PARSONS COURT WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6ZE Active Company formed on the 1992-03-31
GROUNDWORK NORTH LONDON 18-21 MORLEY STREET LONDON SE1 7QZ Active Company formed on the 1994-02-07
GROUNDWORK NORTH WEST LIMITED LOCKSIDE 5 SCOTLAND STREET BIRMINGHAM WEST MIDLANDS B1 2RR Active - Proposal to Strike off Company formed on the 2010-10-28
GROUNDWORK NORTH YORKSHIRE CIVIC CENTRE DONCASTER ROAD SELBY NORTH YORKSHIRE YO8 9FT Active Company formed on the 2001-11-29
GROUNDWORK NORTHAMPTONSHIRE THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX Active Company formed on the 2006-01-19
GROUNDWORK NORTHERN IRELAND 63-75 DUNCAIRN GARDENS BELFAST COUNTY ANTRIM BT15 2GB Active Company formed on the 1991-08-29
GROUNDWORK NORTHUMBERLAND GROSVENOR HOUSE 29 MARKET PLACE BISHOP AUCKLAND CO DURHAM DL14 7NP Dissolved Company formed on the 2005-03-08

Company Officers of GROUNDWORK NORTH WALES

Current Directors
Officer Role Date Appointed
ROBERT DAVID WILLIAMS
Company Secretary 2003-06-02
MALCOLM EDWARD BOOKER
Director 2002-02-11
STANLEY VICTOR MOORE
Director 2013-04-18
SARAH OVERSON
Director 2013-08-19
CLAIRE ANGHARAD POWELL
Director 2004-09-01
LEE RAWLINSON
Director 2011-09-12
JOHN EDWARD TROTH
Director 1994-10-19
ROBERT DAVID WILLIAMS
Director 2003-06-02
HELEN ELIZABETH WRIGHT
Director 2011-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HEGGARTY
Director 2011-11-24 2015-04-16
DAVID ANTHONY BITHELL
Director 2008-02-04 2012-05-22
PETER DAVIES
Director 2009-09-02 2012-05-21
MICHAEL PATRICK GIGG
Director 2008-02-09 2011-11-24
DAVID MICHAEL HEGGARTY
Director 2001-10-25 2011-11-24
JOHN OWEN GALLANDERS
Director 2011-02-28 2011-09-12
MELVYN HIGHAM
Director 2008-11-03 2009-09-06
APRIL HARPER
Director 2007-02-07 2008-10-12
DEREK BUTLER
Director 2007-02-07 2008-05-01
EDWARD COLSTON GEORGE
Director 2001-06-01 2008-04-30
DAVID ANTHONY BITHELL
Company Secretary 2008-02-04 2008-02-04
RICHARD SIMON HANDS
Director 2003-06-02 2007-04-30
EVELYN LINDA HARGREAVES
Director 1995-01-20 2006-02-27
DEREK BUTLER
Director 2001-03-30 2004-09-01
GWILYM CAESAR HUGHES
Company Secretary 1997-06-01 2002-12-24
ELLIS GWYNN EVANS
Director 1991-12-19 2000-11-06
JOHN DOUGLAS EDWARDS
Director 1993-07-28 1999-07-22
FREDERICK HUGH CLARE
Company Secretary 1992-10-21 1997-05-30
ANDREW JOHN DALE
Director 1991-12-12 1997-01-01
JOHN WARREN COLEMAN
Director 1991-11-27 1996-12-19
JOHN BARRY HILL
Director 1993-01-20 1995-08-16
JAMES JOSEPH COLBERT
Director 1991-11-27 1994-10-19
ALEXANDRA MARY EMERY
Director 1992-05-24 1994-10-19
JOHN GRAHAM ILES
Director 1991-10-30 1993-04-26
RICHARD HUW PRICE
Company Secretary 1991-05-24 1992-10-21
ROBERT JOHN DUTTON
Director 1991-05-24 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM EDWARD BOOKER SKILL HIVE C.I.C. Director 2015-06-30 CURRENT 2015-06-30 Active
STANLEY VICTOR MOORE WILD GROUND Director 2015-12-01 CURRENT 1999-12-06 Active
STANLEY VICTOR MOORE ERLAS VICTORIAN WALLED GARDEN Director 2008-10-24 CURRENT 2008-10-24 Active
STANLEY VICTOR MOORE LIFELOG LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active - Proposal to Strike off
LEE RAWLINSON SKILL HIVE C.I.C. Director 2015-06-30 CURRENT 2015-06-30 Active
JOHN EDWARD TROTH SKILL HIVE C.I.C. Director 2015-06-30 CURRENT 2015-06-30 Active
JOHN EDWARD TROTH REFURBS TRADING LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
JOHN EDWARD TROTH MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active
ROBERT DAVID WILLIAMS ROBERT D. WILLIAMS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
ROBERT DAVID WILLIAMS WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX Director 2005-09-28 CURRENT 2000-03-17 Active
HELEN ELIZABETH WRIGHT CYCLING 4 ALL Director 2015-02-11 CURRENT 2015-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-10Termination of appointment of Robert David Williams on 2023-06-22
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WILLIAMS
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRENCHLEY
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR NIGEL FREDERICK READER
2020-02-20AP01DIRECTOR APPOINTED MR KENNETH RODNEY TAYLOR
2020-02-14AP01DIRECTOR APPOINTED DR ANNE BRENCHLEY
2020-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD TROTH
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE RAWLINSON
2019-07-10MEM/ARTSARTICLES OF ASSOCIATION
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Mr Lee Rawlinson on 2017-12-12
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGERS
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-02AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HEGGARTY
2015-03-06MEM/ARTSARTICLES OF ASSOCIATION
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30MEM/ARTSARTICLES OF ASSOCIATION
2014-06-30RES01ADOPT ARTICLES 30/06/14
2014-05-30AR0120/05/14 ANNUAL RETURN FULL LIST
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026147140001
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AP01DIRECTOR APPOINTED MRS SARAH OVERSON
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM JONES
2013-06-11AP01DIRECTOR APPOINTED DR STAN VICTOR MOORE
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACFARLANE
2013-06-07AR0120/05/13 ANNUAL RETURN FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEWELL
2013-04-19AP01DIRECTOR APPOINTED MR TIM JONES
2013-02-11AP01DIRECTOR APPOINTED COUNCILLOR RICHARD PETER MACFARLANE
2013-02-07AP01DIRECTOR APPOINTED COUNCILLOR NEIL ROGERS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BITHELL
2012-06-07AR0120/05/12 NO MEMBER LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JEWELL / 07/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 07/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BOOKER / 07/06/2012
2012-03-13MEM/ARTSARTICLES OF ASSOCIATION
2012-03-13RES01ALTER ARTICLES 03/02/2012
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2011-11-24AP01DIRECTOR APPOINTED MR DAVID MICHAEL HEGGARTY
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIGG
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGGARTY
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MOORE
2011-09-29AP01DIRECTOR APPOINTED MR LEE RAWLINSON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLANDERS
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0120/05/11 NO MEMBER LIST
2011-05-04AP01DIRECTOR APPOINTED MR JOHN GALLANDERS
2011-05-04AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH WRIGHT
2011-03-10RES01ADOPT ARTICLES 04/03/2011
2011-02-15AP01DIRECTOR APPOINTED CLLR MATHEW GARALD WRIGHT
2010-12-08AP01DIRECTOR APPOINTED MR PAUL GARETH TAYLOR
2010-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22CERTNMCOMPANY NAME CHANGED GROUNDWORK WREXHAM & FLINTSHIRE CERTIFICATE ISSUED ON 22/11/10
2010-11-12RES15CHANGE OF NAME 01/11/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0120/05/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANGHARAD POWELL / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY VICTOR MOORE / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEGGARTY / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GIGG / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER DAVIES / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WILLIAMS / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BOOKER / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BITHELL / 01/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID WILLIAMS / 01/02/2010
2010-01-08AP01DIRECTOR APPOINTED PAUL ANDREW JEWELL
2009-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR MELVYN HIGHAM
2009-09-07288aDIRECTOR APPOINTED COUNCILLOR PETER DAVIES
2009-06-10288bAPPOINTMENT TERMINATE, DIRECTOR MALCOLM WILLIAMS LOGGED FORM
2009-06-08363aANNUAL RETURN MADE UP TO 20/05/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WILLIAMS
2009-02-17288aDIRECTOR APPOINTED MELVYN HIGHAM
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROUNDWORK NORTH WALES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUNDWORK NORTH WALES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUNDWORK NORTH WALES

Intangible Assets
Patents
We have not found any records of GROUNDWORK NORTH WALES registering or being granted any patents
Domain Names
We do not have the domain name information for GROUNDWORK NORTH WALES
Trademarks
We have not found any records of GROUNDWORK NORTH WALES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUNDWORK NORTH WALES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GROUNDWORK NORTH WALES are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GROUNDWORK NORTH WALES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUNDWORK NORTH WALES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUNDWORK NORTH WALES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LL11 5SZ